CIRCULAR 1 HEALTH LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Administrator's progress report

View Document

18/03/2518 March 2025 Notice of move from Administration to Dissolution

View Document

18/11/2418 November 2024 Notice of order removing administrator from office

View Document

18/11/2418 November 2024 Notice of appointment of a replacement or additional administrator

View Document

01/10/241 October 2024 Administrator's progress report

View Document

23/04/2423 April 2024 Administrator's progress report

View Document

21/02/2421 February 2024 Notice of extension of period of Administration

View Document

14/10/2314 October 2023 Administrator's progress report

View Document

31/05/2331 May 2023 Notice of deemed approval of proposals

View Document

15/05/2315 May 2023 Statement of affairs with form AM02SOA

View Document

15/05/2315 May 2023 Statement of administrator's proposal

View Document

26/04/2326 April 2023 Registered office address changed from Warwick Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England to 340 Deansgate Manchester Greater Manchester M3 4LY on 2023-04-26

View Document

13/04/2313 April 2023 Appointment of an administrator

View Document

28/12/2228 December 2022 Termination of appointment of Christopher John Stanley as a director on 2022-12-24

View Document

19/12/2219 December 2022 Appointment of Dr Christopher John Stanley as a director on 2022-12-19

View Document

16/05/2216 May 2022 Appointment of Mr Mark Simon Giles as a director on 2022-05-14

View Document

16/05/2216 May 2022 Termination of appointment of Mark David Wilson Frost as a director on 2022-05-14

View Document

10/12/2110 December 2021 Termination of appointment of Bruce Farquhar as a secretary on 2021-12-10

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

09/07/219 July 2021 Notification of Circular 1 Investments Limited as a person with significant control on 2021-06-25

View Document

08/07/218 July 2021 Notification of F N Solutions Limited as a person with significant control on 2021-06-25

View Document

08/07/218 July 2021 Notification of Christopher John Stanley as a person with significant control on 2021-06-25

View Document

07/07/217 July 2021 Withdrawal of a person with significant control statement on 2021-07-07

View Document

01/07/201 July 2020 COMPANY NAME CHANGED CIRCULAR 1 HEALTH TRACK AND TESTING SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR MARK DAVID WILSON FROST

View Document

29/06/2029 June 2020 NOTIFICATION OF PSC STATEMENT ON 26/06/2020

View Document

29/06/2029 June 2020 28/06/20 STATEMENT OF CAPITAL GBP 20000

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR STUART MARK WILSON

View Document

29/06/2029 June 2020 SECRETARY APPOINTED MR BRUCE FARQUHAR

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED DR CHRISTOPHER JOHN STANLEY

View Document

26/06/2026 June 2020 CESSATION OF ANDERSON STRATHERN NOMINEES LIMITED AS A PSC

View Document

26/06/2026 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company